UPSTREAM RESOURCING LTD

Company Documents

DateDescription
28/12/2328 December 2023 Appointment of a voluntary liquidator

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Registered office address changed from Flat B 1 Taybridge Road London SW11 5PR England to 3 Field Court Gray's Inn London WC1R 5EF on 2023-12-28

View Document

28/12/2328 December 2023 Statement of affairs

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-04-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Registered office address changed from Unit F7 Battersea Studios Silverthorne Road Battersea London SW8 3HE to Flat B 1 Taybridge Road London SW11 5PR on 2022-09-13

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR FERGAL NOLAN / 08/11/2017

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGAL NOLAN / 08/11/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/02/1820 February 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

20/02/1820 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / FERGAL NOLAN / 05/05/2016

View Document

04/05/174 May 2017 SECRETARY'S CHANGE OF PARTICULARS / FERGAL NOLAN / 05/05/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/07/166 July 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/02/1521 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/06/1420 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/07/1318 July 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/06/1212 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM UNIT 7 BATTERSEA STUDIOS SILVERTHORNE ROAD BATTERSEA LONDON SW8 3HE

View Document

01/06/111 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERGAL NOLAN / 01/05/2010

View Document

03/06/103 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERGAL NOLAN / 01/05/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/10/0931 October 2009 DISS40 (DISS40(SOAD))

View Document

29/10/0929 October 2009 05/05/09 NO CHANGES

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR EMMA RICHARD

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM, GROVE HOUSE, 1 GROVE PLACE, BEDFORD, BEDFORDSHIRE, MK40 3JJ

View Document

15/05/0815 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/08/062 August 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: SUITE B, 1 TAYBRIDGE ROAD, BATTERSEA, LONDON, SW11 5PR

View Document

25/07/0625 July 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 COMPANY NAME CHANGED UPSTREAM STAFFING LTD CERTIFICATE ISSUED ON 11/05/06

View Document

14/07/0514 July 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 COMPANY NAME CHANGED FIDARSI LIMITED CERTIFICATE ISSUED ON 06/06/05

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company